logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Fields, Jennifer Mary
    Company Director born in May 1960
    Individual (3 offsprings)
    Officer
    2019-10-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 2
    Hobbs, Simon Jones
    Company Director born in October 1961
    Individual (1 offspring)
    Officer
    2020-01-27 ~ 2023-12-31
    OF - Director → CIF 0
  • 3
    Norfolk, Graham Richard
    Director born in October 1961
    Individual (62 offsprings)
    Officer
    2015-02-19 ~ 2024-12-21
    OF - Director → CIF 0
  • 4
    Warrillow, Benjamin James
    Born in August 1974
    Individual (35 offsprings)
    Officer
    2017-04-10 ~ now
    OF - Director → CIF 0
  • 5
    Jenkins, Gareth
    Born in October 1967
    Individual (53 offsprings)
    Officer
    2024-12-21 ~ now
    OF - Director → CIF 0
  • 6
    Cox, Graham John
    Born in March 1968
    Individual (43 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 7
    Norfolk, Julie
    Chartered Accountant born in December 1962
    Individual (3 offsprings)
    Officer
    2019-10-01 ~ 2021-11-12
    OF - Director → CIF 0
  • 8
    Fields, Peter Richard
    Director born in July 1960
    Individual (52 offsprings)
    Officer
    2015-02-19 ~ 2024-12-21
    OF - Director → CIF 0
  • 9
    Johnson, Kevin Norman
    Managing Director born in March 1964
    Individual (7 offsprings)
    Officer
    2017-02-02 ~ 2019-07-31
    OF - Director → CIF 0
  • 10
    Germany, Barry John
    Born in November 1968
    Individual (37 offsprings)
    Officer
    2024-12-21 ~ 2025-12-10
    OF - Director → CIF 0
  • 11
    KINAXIA LOGISTICS
    KINAXIA LOGISTICS LIMITED 09445745
    Kinaxia, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KINAXIA TRANSPORT AND WAREHOUSING LIMITED

Period: 2015-02-19 ~ now
Company number: 09447448
Registered name
KINAXIA TRANSPORT AND WAREHOUSING LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
392024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Turnover/Revenue
8,130,000 GBP2024-01-01 ~ 2024-12-31
8,220,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
8,130,000 GBP2024-01-01 ~ 2024-12-31
8,220,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,724,396 GBP2024-01-01 ~ 2024-12-31
-4,586,422 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
15,075,647 GBP2024-01-01 ~ 2024-12-31
-40,623,751 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,402 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
5,552,273 GBP2024-01-01 ~ 2024-12-31
-49,984,702 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
5,586,134 GBP2024-01-01 ~ 2024-12-31
-50,072,222 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2023-01-01
Share premium
8,401,625 GBP2024-12-31
8,401,625 GBP2023-12-31
8,401,625 GBP2023-01-01
Retained earnings (accumulated losses)
-51,586,575 GBP2024-12-31
-57,172,709 GBP2023-12-31
-7,100,487 GBP2023-01-01
Equity
-43,184,850 GBP2024-12-31
-48,770,984 GBP2023-12-31
1,301,238 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
5,586,134 GBP2024-01-01 ~ 2024-12-31
-50,072,222 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
5,586,134 GBP2024-01-01 ~ 2024-12-31
-50,072,222 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
5,586,134 GBP2024-01-01 ~ 2024-12-31
-50,072,222 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
10,700 GBP2024-01-01 ~ 2024-12-31
9,500 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
2,808,206 GBP2024-01-01 ~ 2024-12-31
2,238,639 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
329,044 GBP2024-01-01 ~ 2024-12-31
305,266 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,279,233 GBP2024-01-01 ~ 2024-12-31
2,681,869 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
314,927 GBP2024-01-01 ~ 2024-12-31
467,404 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
18,066 GBP2024-01-01 ~ 2024-12-31
35,593 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,388,068 GBP2024-01-01 ~ 2024-12-31
-11,756,402 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
66,648,535 GBP2024-12-31
67,011,969 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
42,180 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
5,938,770 GBP2024-12-31
5,326,594 GBP2023-12-31
Other Debtors
Current
55,802 GBP2024-12-31
Prepayments/Accrued Income
Current
153,782 GBP2024-12-31
203,027 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
18,066 GBP2023-12-31
Debtors
Current
6,190,534 GBP2024-12-31
5,547,687 GBP2023-12-31
Cash at bank and in hand
322,325 GBP2024-12-31
29,986 GBP2023-12-31
Trade Creditors/Trade Payables
Current
436,017 GBP2024-12-31
274,111 GBP2023-12-31
Amounts owed to group undertakings
Current
77,139,006 GBP2024-12-31
77,191,991 GBP2023-12-31
Corporation Tax Payable
Current
51,927 GBP2023-12-31
Taxation/Social Security Payable
Current
501,492 GBP2024-12-31
563,579 GBP2023-12-31
Other Creditors
Current
150,000 GBP2024-12-31
14,560 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,984,419 GBP2024-12-31
1,595,360 GBP2023-12-31
Creditors
Current
80,210,934 GBP2024-12-31
79,691,528 GBP2023-12-31
Bank Borrowings
Non-current
36,135,310 GBP2024-12-31
41,619,098 GBP2023-12-31
Other Creditors
Non-current
50,000 GBP2023-12-31
Creditors
Non-current
36,135,310 GBP2024-12-31
41,669,098 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
36,135,310 GBP2024-12-31
Net Deferred Tax Liability/Asset
18,066 GBP2023-12-31
53,659 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-18,066 GBP2024-01-01 ~ 2024-12-31
-35,593 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • KINAXIA TRANSPORT AND WAREHOUSING LIMITED
    Info
    Registered number 09447448
    Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZH
    PRIVATE LIMITED COMPANY incorporated on 2015-02-19 (11 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • KINAXIA TRANSPORT AND WAREHOUSING LIMITED
    S
    Registered number 09447448
    Adlington Business Park, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL
    Limited Company in Uk
    CIF 1
  • KINAXIA TRANSPORT AND WAREHOUSING LIMITED
    S
    Registered number 09447448
    Kinaxia Adlington Business Park, Adlington, Macclesfield, England
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • KINAXIA TRANSPORT AND WAREHOUSING LIMITED
    S
    Registered number 09447448
    Kinaxia, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    A.J. MAIDEN AND SON LIMITED
    - now 01637540
    NEDIAM LIMITED - 2000-06-19
    PERMKALE LIMITED - 1982-06-25
    A J Maiden & Son Deer Park Court, Donnington Wood, Telford, Shropshire, England
    Active Corporate (10 parents)
    Person with significant control
    2017-05-25 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    AKW GROUP LIMITED
    - now 04343114
    AKW GROUP PLC - 2018-09-26
    Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (20 parents, 6 offsprings)
    Person with significant control
    2018-10-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    BAY FREIGHT LIMITED
    01506710
    Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    BC TRANSPORT 2017 LIMITED - now
    KINAXIA LOGISTICS TRAINING LIMITED
    - 2017-12-08 05059819 08404832
    LAMBERT KIRK LIMITED
    - 2017-11-08 05059819
    Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-05
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    CAMMACK LIMITED
    - now 05983385
    LEAPFROG (3) LIMITED - 2007-07-05
    Unit 11, Spitfire Drive, Earls Colne Business Park, Earls Colne, Essex
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    DAVID HATHAWAY TRANSPORT LIMITED
    - now 04629507 01274170
    DAVID HATHAWAY HOLDINGS LIMITED - 2003-05-21
    Woodward Avenue, Westerleigh Business Park, Yate, Bristol
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-01-02 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    FLYBIKEFLY LIMITED
    08642299
    Woodward Avenue Westerleigh Business Park, Yate, Bristol
    Active Corporate (10 parents)
    Person with significant control
    2021-02-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    FLYBIKEFLY.COM LIMITED
    08550848
    Woodward Avenue Westerleigh Business Park, Yate, Bristol
    Active Corporate (11 parents)
    Person with significant control
    2021-02-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    FOULGER TRANSPORT LIMITED
    - now 02462254 00593022
    WOODLANDS HOLDINGS LIMITED - 1992-06-23
    The Circuit, Snetterton, Norfolk
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    FRESH FREIGHT LIMITED
    - now 02815349 01271622
    TRAVELBEST LIMITED - 1993-06-24
    The Railhead Building Earlsway, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2018-11-21 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    GAG57 LIMITED
    03278455 03505609... (more)
    C/o Foulger Transport Ltd, The Circuit, Snetterton Norwich, Norfolk
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    KINAXIA LOGISTICS TRAINING LIMITED
    - now 08404832 05059819
    BC TRANSPORT 2017 LIMITED
    - 2017-12-08 08404832 05059819
    ENSCO 972 LIMITED - 2017-12-04
    THERMOTECH MECHANICAL SERVICES LIMITED - 2014-07-28
    ENSCO 972 LIMITED - 2014-07-02
    Fawside Farm, Longnor, Buxton, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2017-12-05 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    LAMBERT BROTHERS HAULAGE LIMITED
    - now 00654382
    LAMBERT BROTHERS (HAULAGE) LIMITED - 1996-12-20
    Woodside Avenue, Eastleigh, Hampshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    LAMBERT BROTHERS HOLDINGS LIMITED
    - now 02195321
    LETGROVE LIMITED - 1988-03-16
    Woodside Avenue, Eastleigh, Hants.
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    MARK THOMPSON TRANSPORT LTD
    06834574
    The Acres, Stretton Distribution Centre Grappenhall Lane, Appleton, Warrington, Cheshire, England
    Active Corporate (11 parents)
    Person with significant control
    2017-07-18 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 16
    N.C.CAMMACK & SON LIMITED
    00702725
    Unit 11 Spitfire Drive, Earls Colne Business Park, Earls Colne, Essex
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    PANIC TRANSPORT (CONTRACTS) LIMITED
    - now 02559399
    RUNSTOP COMMUNICATIONS LIMITED - 1991-01-28
    Europark A5 Watling Street, Clifton Upon Dunsmore, Rugby, England
    Active Corporate (15 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    URBAN LOGISTICS K HOLDINGS LIMITED - now
    DAVID HATHAWAY HOLDINGS LIMITED
    - 2021-02-19 01274170 04629507
    DAVID HATHAWAY TRANSPORT LIMITED - 2003-05-21
    LIMEWAY TRANSPORT LIMITED - 1977-12-31
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (14 parents, 4 offsprings)
    Person with significant control
    2019-04-05 ~ 2019-04-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2019-04-30 ~ 2021-02-17
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    WILLIAM KIRK LIMITED
    - now 03711044 00638988
    CODEBRASS LIMITED - 1999-03-22
    Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.